ENHANCED PARENT AND CHILD SERVICES LTD

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

27/02/2527 February 2025 Director's details changed for Richard Power on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of Richard John Cooke as a director on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14

View Document

30/08/2430 August 2024 Current accounting period extended from 2024-08-28 to 2024-08-31

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Chris Duffy as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/03/2331 March 2023 Director's details changed for Richard Power on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

09/12/219 December 2021 Change of details for Enhanced Childrens Services Limited as a person with significant control on 2021-12-09

View Document

27/11/2027 November 2020 SECRETARY APPOINTED CHRIS DUFFY

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR RICHARD JOHN COOKE

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED RICHARD POWER

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE SAMS

View Document

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/10/1423 October 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

30/04/1430 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information